DAVID WALTERS LIMITED

Company Documents

DateDescription
15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/01/1319 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE WALTERS / 01/01/2010

View Document

19/01/1319 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVE WALTERS / 01/01/2010

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 7 GRENABY AVENUE CROYDON SURREY CR0 2EG UNITED KINGDOM

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/02/126 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 213 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EJ

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVE WALTERS / 27/01/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE WALTERS / 27/01/2010

View Document

25/01/1125 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE DEE ADRIAN WALTERS / 31/12/2009

View Document

25/01/1025 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 213 BRIGHTON ROAD KENLEY SURREY CR2 6EJ

View Document

30/12/0830 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company